REGENT LETTING AND PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Resolutions |
| 05/11/255 November 2025 New | Memorandum and Articles of Association |
| 03/11/253 November 2025 New | Notification of Regent Holdco Limited as a person with significant control on 2025-10-31 |
| 03/11/253 November 2025 New | Cessation of Alexander James Smith as a person with significant control on 2025-10-31 |
| 07/10/257 October 2025 New | Notification of Alexander James Smith as a person with significant control on 2024-11-22 |
| 07/10/257 October 2025 New | Cessation of Michael Norman Smith as a person with significant control on 2024-11-22 |
| 07/10/257 October 2025 New | Cessation of Derek Alexander Smith as a person with significant control on 2024-11-22 |
| 21/07/2521 July 2025 | Termination of appointment of Kate Sian Griffiths as a director on 2025-07-14 |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 06/12/246 December 2024 | Termination of appointment of Derek Alexander Smith as a director on 2024-11-28 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 15/02/2415 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 04/08/234 August 2023 | Termination of appointment of Arthur John Augustus Haddon as a director on 2023-08-02 |
| 12/07/2312 July 2023 | Change of details for Mr Michael Norman Smith as a person with significant control on 2023-07-12 |
| 12/07/2312 July 2023 | Director's details changed for Arthur John Augustus Haddon on 2023-07-12 |
| 12/07/2312 July 2023 | Director's details changed for Mr Alexander James Smith on 2023-07-12 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
| 10/02/2310 February 2023 | Registered office address changed from Lower Ground Floor Broadwall House 21 Broadwall London SE1 9PL England to Broadwall House 21 Broadwall London England SE1 9PL on 2023-02-10 |
| 12/01/2312 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 25/11/2225 November 2022 | Change of details for Mr Michael Norman Smith as a person with significant control on 2016-04-06 |
| 25/11/2225 November 2022 | Change of details for Mr Derek Alexander Smith as a person with significant control on 2016-04-06 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/05/2220 May 2022 | Director's details changed for Mr Benjamin James Temple on 2022-05-20 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-18 with updates |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 19/07/2119 July 2021 | Notification of Michael Norman Smith as a person with significant control on 2016-04-06 |
| 19/07/2119 July 2021 | Withdrawal of a person with significant control statement on 2021-07-19 |
| 19/07/2119 July 2021 | Notification of Derek Alexander Smith as a person with significant control on 2016-04-06 |
| 01/07/211 July 2021 | Director's details changed for Arthur John Augustus Haddon on 2021-06-08 |
| 01/07/211 July 2021 | Director's details changed for Mr Alexander James Smith on 2021-06-08 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 24/06/2124 June 2021 | Director's details changed for Mr Alexander James Smith on 2021-06-08 |
| 24/06/2124 June 2021 | Director's details changed for Arthur John Augustus Haddon on 2021-06-08 |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 25/03/2025 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
| 09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 6TH FLOOR 11 YORK ROAD LONDON SE1 7NX ENGLAND |
| 23/04/1923 April 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 26/02/1926 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
| 27/03/1827 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
| 08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX PROPERTY MANAGEMENT LTD |
| 31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 1 FELLMONGERS PATH TOWER BRIDGE ROAD LONDON SE1 3LY ENGLAND |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
| 25/01/1725 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
| 28/10/1628 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON |
| 10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM SUITE U301 THRESHOLD HOUSE 65-69 SHEPHERDS BUSH GREEN LONDON W12 8TX UNITED KINGDOM |
| 22/04/1622 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
| 22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS |
| 28/01/1628 January 2016 | DIRECTOR APPOINTED MR DEREK ALEXANDER SMITH |
| 25/01/1625 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 14/01/1614 January 2016 | DIRECTOR APPOINTED MR MARK THOMPSON |
| 14/01/1614 January 2016 | DIRECTOR APPOINTED MR BENJAMIN JAMES TEMPLE |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 28/04/1528 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
| 28/04/1528 April 2015 | DIRECTOR APPOINTED ARTHUR JOHN AUGUSTUS HADDON |
| 28/04/1528 April 2015 | DIRECTOR APPOINTED MR ALEXANDER JAMES SMITH |
| 27/04/1527 April 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIES |
| 27/04/1527 April 2015 | DIRECTOR APPOINTED KATE SIAN GRIFFITHS |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LLOYD BERKELEY HARRIES / 02/06/2014 |
| 02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA |
| 30/05/1430 May 2014 | CURREXT FROM 31/03/2014 TO 30/06/2014 |
| 12/05/1412 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/04/1323 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
| 27/02/1327 February 2013 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
| 31/05/1231 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LLOYD BERKELEY HARRIES / 18/04/2012 |
| 18/04/1218 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company